Advanced company searchLink opens in new window

H. BINGHAM & SONS LIMITED

Company number 03941841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2013 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
31 May 2012 4.68 Liquidators' statement of receipts and payments
28 Mar 2012 4.68 Liquidators' statement of receipts and payments to 9 March 2012
10 Mar 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Oct 2010 2.24B Administrator's progress report to 9 September 2010
15 Sep 2010 TM02 Termination of appointment of Lorraine Smith as a secretary
21 Apr 2010 2.17B Statement of administrator's proposal
09 Apr 2010 2.16B Statement of affairs with form 2.14B
26 Mar 2010 AD01 Registered office address changed from Barrow Road Wincobank Sheffield S9 1JZ on 26 March 2010
25 Mar 2010 2.12B Appointment of an administrator
17 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 8
12 Jan 2010 TM01 Termination of appointment of Malcolm Prentice as a director
21 Oct 2009 AA Accounts for a small company made up to 31 May 2009
19 Jun 2009 88(2) Ad 11/06/09 gbp si 75@1=75 gbp ic 1106/1181
19 Jun 2009 123 Nc inc already adjusted 11/06/09
19 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2009 363a Return made up to 07/03/09; full list of members
01 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
05 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Dec 2008 88(2) Ad 09/12/08 gbp si 106@1=106 gbp ic 1000/1106
18 Dec 2008 123 Nc inc already adjusted 09/12/08
18 Dec 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Statutory register (having been lost) be reconstituted 09/12/2008